Background WavePink WaveYellow Wave

FLOTECH PERFORMANCE SYSTEMS LTD (07749953)

FLOTECH PERFORMANCE SYSTEMS LTD (07749953) is an active UK company. incorporated on 23 August 2011. with registered office in Harrogate. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). FLOTECH PERFORMANCE SYSTEMS LTD has been registered for 14 years.

Company Number
07749953
Status
active
Type
ltd
Incorporated
23 August 2011
Age
14 years
Address
80 Station Parade, Harrogate, HG1 1HQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOTECH PERFORMANCE SYSTEMS LTD

FLOTECH PERFORMANCE SYSTEMS LTD is an active company incorporated on 23 August 2011 with the registered office located in Harrogate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). FLOTECH PERFORMANCE SYSTEMS LTD was registered 14 years ago.(SIC: 28990)

Status

active

Active since 14 years ago

Company No

07749953

LTD Company

Age

14 Years

Incorporated 23 August 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

FLOTECH ENGINEERING SOLUTIONS LIMITED
From: 23 August 2011To: 7 September 2011
Contact
Address

80 Station Parade Harrogate, HG1 1HQ,

Previous Addresses

Unit G1 Glenmore Business Park Portfield Works Chichester PO19 7BJ England
From: 24 January 2020To: 3 March 2021
Unit 2 Salterns Lane Ind Estate Salterns Lane Fareham Hampshire PO16 0SU
From: 14 May 2014To: 24 January 2020
North West Office - Flotech House Stuart Road Bredbury Stockport Cheshire SK6 2SR United Kingdom
From: 23 August 2011To: 14 May 2014
Timeline

43 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 11
Director Joined
Feb 12
Director Left
Feb 12
Funding Round
Oct 12
Director Left
Oct 13
Director Joined
Nov 13
Loan Cleared
Sept 14
Director Left
Oct 14
Director Left
Oct 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Jan 16
Capital Reduction
Nov 16
Share Buyback
Nov 16
Capital Reduction
Feb 17
Share Buyback
Feb 17
Capital Reduction
Jul 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Share Buyback
Jul 18
New Owner
Nov 18
New Owner
Nov 18
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Cleared
Mar 21
Director Left
Mar 21
Director Joined
Jan 22
Loan Secured
Jan 22
Director Left
May 22
Loan Cleared
Aug 24
Director Left
Sept 24
Loan Secured
Dec 24
Director Joined
Jan 26
Director Joined
Jan 26
11
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

103

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 May 2025
AAAnnual Accounts
Legacy
28 May 2025
PARENT_ACCPARENT_ACC
Legacy
28 May 2025
GUARANTEE2GUARANTEE2
Legacy
28 May 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2024
AAAnnual Accounts
Legacy
28 June 2024
PARENT_ACCPARENT_ACC
Legacy
28 June 2024
AGREEMENT2AGREEMENT2
Legacy
28 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Memorandum Articles
16 March 2021
MAMA
Resolution
16 March 2021
RESOLUTIONSResolutions
Resolution
15 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Capital Cancellation Shares
26 July 2018
SH06Cancellation of Shares
Capital Cancellation Shares
26 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 July 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Capital Cancellation Shares
20 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 February 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Capital Cancellation Shares
9 November 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 November 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Resolution
20 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Capital Cancellation Shares
14 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 November 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Memorandum Articles
6 November 2014
MAMA
Resolution
6 November 2014
RESOLUTIONSResolutions
Resolution
6 November 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Legacy
9 March 2012
MG01MG01
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Certificate Change Of Name Company
7 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 September 2011
CONNOTConfirmation Statement Notification
Incorporation Company
23 August 2011
NEWINCIncorporation